Advanced company searchLink opens in new window

STAR QUARRY PRODUCTS LIMITED

Company number 00983218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 1997 325 Location of register of directors' interests
30 Oct 1997 318 Location - directors service contracts and memoranda
30 Oct 1997 353 Location of register of members
21 Jul 1997 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
17 Jul 1997 288a New secretary appointed;new director appointed
17 Jul 1997 288b Secretary resigned;director resigned
09 Jul 1997 395 Particulars of mortgage/charge
17 Apr 1997 363s Return made up to 23/04/97; no change of members
25 Oct 1996 AA Accounts for a dormant company made up to 31 December 1995
10 Jun 1996 288 Secretary resigned;director resigned
10 Jun 1996 288 New secretary appointed;new director appointed
21 May 1996 363s Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 May 1996 288 Director resigned
10 May 1996 288 New director appointed
09 Apr 1996 287 Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE
12 Jul 1995 288 Secretary resigned;new secretary appointed
11 Jul 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Jul 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
28 Jun 1995 AA Accounts for a dormant company made up to 31 December 1994
30 May 1995 287 Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey GU1 3DE
16 May 1995 363s Return made up to 23/04/95; no change of members
18 Apr 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Nov 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned